Search icon

SEVENTH ELM DRUG CORP.

Company Details

Name: SEVENTH ELM DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2010 (15 years ago)
Entity Number: 3896532
ZIP code: 11235
County: New York
Place of Formation: New York
Address: C/O MAPLE GROUP, 1733 SHEEPSHEAD BAY RD STE 45, BROOKLYN, NY, United States, 11235
Principal Address: 1733 SHEEPSHEAD BAY RD, STE 45, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 212-255-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC GLEIT DOS Process Agent C/O MAPLE GROUP, 1733 SHEEPSHEAD BAY RD STE 45, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MICHAEL GLEIT Chief Executive Officer 1733 SHEEPSHEAD BAY RD, STE 45, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1381503-DCA Active Business 2011-01-25 2025-03-15

History

Start date End date Type Value
2012-02-01 2014-03-05 Address 39-50 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-02-01 2014-03-05 Address 39-50 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2010-01-07 2014-03-05 Address C/O MAPLE GROUP, 39-50 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002140 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120201002267 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100107000198 2010-01-07 CERTIFICATE OF INCORPORATION 2010-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-19 No data 56 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-01 No data 56 7TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-09 No data 56 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-16 No data 56 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-27 No data 56 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-23 No data 56 7TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584040 RENEWAL INVOICED 2023-01-19 200 Dealer in Products for the Disabled License Renewal
3319134 RENEWAL INVOICED 2021-04-19 200 Dealer in Products for the Disabled License Renewal
3305668 CL VIO INVOICED 2021-03-03 10850 CL - Consumer Law Violation
3198689 CL VIO CREDITED 2020-08-14 17850 CL - Consumer Law Violation
3180294 CL VIO CREDITED 2020-05-22 12750 CL - Consumer Law Violation
2962395 RENEWAL INVOICED 2019-01-15 200 Dealer in Products for the Disabled License Renewal
2559151 RENEWAL INVOICED 2017-02-23 200 Dealer in Products for the Disabled License Renewal
2121314 OL VIO INVOICED 2015-07-07 125 OL - Other Violation
2084146 OL VIO CREDITED 2015-05-18 125 OL - Other Violation
2069929 OL VIO CREDITED 2015-05-05 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-01 No data MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 51 No data 51 20
2015-04-23 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9875557108 2020-04-15 0202 PPP 56 7TH AVE, NEW YORK, NY, 10011
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117495
Loan Approval Amount (current) 117495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118854.35
Forgiveness Paid Date 2021-06-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State